MILE AWAY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
20/12/2420 December 2024 | Micro company accounts made up to 2023-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
05/11/245 November 2024 | Notice of ceasing to act as receiver or manager |
05/11/245 November 2024 | Receiver's abstract of receipts and payments to 2024-10-25 |
03/07/243 July 2024 | Appointment of receiver or manager |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Purchase of own shares. |
01/12/231 December 2023 | Notification of a person with significant control statement |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
02/11/232 November 2023 | Cessation of Jonathan Dareen Elsey as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Registered office address changed from The Old Bakehouse Dove Walk Uttoxeter ST14 8EH England to 42 Stapenhill Road Burton-on-Trent DE15 9AE on 2023-11-02 |
02/11/232 November 2023 | Termination of appointment of Jonathan Darren Elsey as a director on 2023-11-01 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Director's details changed for Mr Matthew David Lobb on 2022-10-26 |
26/10/2226 October 2022 | Change of details for Mr Matthew Lobb as a person with significant control on 2022-10-26 |
26/10/2226 October 2022 | Secretary's details changed for Mr Matthew Lobb on 2022-10-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Satisfaction of charge 044494110003 in full |
14/10/2114 October 2021 | Registration of charge 044494110004, created on 2021-10-01 |
06/10/216 October 2021 | Registration of charge 044494110003, created on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 31/01/2019 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 31/01/2019 |
05/02/195 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 31/01/2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/08/1818 August 2018 | DISS40 (DISS40(SOAD)) |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
14/08/1814 August 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LOBB |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 28/05/2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAREEN ELSEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1528 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/08/1415 August 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LOBB / 28/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DARREN ELSEY / 28/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM BECKETT HOUSE 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP |
28/05/0928 May 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/08/087 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LOBB / 01/04/2008 |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 26 HIGH STREET TUTBURY BURTON ON TRENT STAFFORDSHIRE DE13 9LS |
07/08/087 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/01/0612 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/053 August 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/07/0511 July 2005 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG |
13/04/0513 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/06/0328 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
27/07/0227 July 2002 | NEW SECRETARY APPOINTED |
27/07/0227 July 2002 | NEW DIRECTOR APPOINTED |
27/07/0227 July 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company